Search icon

SUPERLATIVE SMILES DENTAL P.C.

Company Details

Name: SUPERLATIVE SMILES DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 2009 (16 years ago)
Entity Number: 3840142
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 857 60TH STREET, 1A, BROOKLYN, NY, United States, 11220
Principal Address: 857 60TH STREET / 1ST FL, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-853-0253

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPERLATIVE SMILES DENTAL P.C. CASH BALANCE PLAN 2023 300575077 2024-10-14 SUPERLATIVE SMILES DENTAL P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 7188530253
Plan sponsor’s address 857 60TH STREET, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing DAVID LUK
Valid signature Filed with authorized/valid electronic signature
SUPERLATIVE SMILES DENTAL P.C. CASH BALANCE PLAN 2022 300575077 2023-09-29 SUPERLATIVE SMILES DENTAL P.C. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 7188530253
Plan sponsor’s address 857 60TH STREET, BROOKLYN, NY, 11220

Chief Executive Officer

Name Role Address
DAVID LUK Chief Executive Officer 857 60TH STREET, 1A, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 857 60TH STREET, 1A, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 839 57TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 857 60TH STREET, 1A, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2011-07-26 2025-02-20 Address 839 57TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2011-07-26 2025-02-20 Address 839 57TH STREET / 1ST FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2009-07-31 2011-07-26 Address 839 57TH STREET 1ST FL., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2009-07-31 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220004110 2025-02-20 BIENNIAL STATEMENT 2025-02-20
220908001411 2022-09-08 BIENNIAL STATEMENT 2021-07-01
110726002856 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090731000498 2009-07-31 CERTIFICATE OF INCORPORATION 2009-07-31

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3765095002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUPERLATIVE SMILES DENTAL P.C.
Recipient Name Raw SUPERLATIVE SMILES DENTAL P.C.
Recipient DUNS 831292300
Recipient Address 839 57TH ST 1ST FL, BROOKLYN, KINGS, NEW YORK, 11220-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3763475005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUPERLATIVE SMILES DENTAL P.C.
Recipient Name Raw SUPERLATIVE SMILES DENTAL P.C.
Recipient DUNS 831292300
Recipient Address 839 57TH ST 1ST FL, BROOKLYN, KINGS, NEW YORK, 11220-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3173.00
Face Value of Direct Loan 75000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State